Search icon

SHAD DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: SHAD DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAD DAVIS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2005 (19 years ago)
Document Number: P98000048074
FEI/EIN Number 593514431

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5100 TAMIAMI TRAIL NORTH SUITE 201, NAPLES, FL, 34103
Mail Address: 701 HIGH MEADOW LANE, YORKTOWN HEIGHTS, NY, 10598
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIINA JANET President 701 HIGH MEADOW LANE, YORKTOWN HEIGHTS, NY, 10598
RIINA JANET Vice President 701 High Meadow Lane, Yorktown Heights, NY, 10598
RIINA JOHN S Secretary 22 Barnum Place, Ridgefield, CT, 06879
RIINA JANET Agent 5100 TAMIAMI TRAIL NORTH SUITE 201, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 RIINA, JANET -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 5100 TAMIAMI TRAIL NORTH SUITE 201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2007-04-19 5100 TAMIAMI TRAIL NORTH SUITE 201, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State